Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOLDEN COAST SPORTING VILLAS LIMITED
Company Information for

GOLDEN COAST SPORTING VILLAS LIMITED

10 MANNIN WAY, LANCASTER BUSINESS PARK, LANCASTER, LA1 3SW,
Company Registration Number
01224359
Private Limited Company
Active

Company Overview

About Golden Coast Sporting Villas Ltd
GOLDEN COAST SPORTING VILLAS LIMITED was founded on 1975-08-28 and has its registered office in Lancaster. The organisation's status is listed as "Active". Golden Coast Sporting Villas Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GOLDEN COAST SPORTING VILLAS LIMITED
 
Legal Registered Office
10 MANNIN WAY
LANCASTER BUSINESS PARK
LANCASTER
LA1 3SW
Other companies in EX32
 
Filing Information
Company Number 01224359
Company ID Number 01224359
Date formed 1975-08-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB142599254  
Last Datalog update: 2024-02-07 01:34:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOLDEN COAST SPORTING VILLAS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GOLDEN COAST SPORTING VILLAS LIMITED

Current Directors
Officer Role Date Appointed
LISA MARIE TODD
Company Secretary 2006-05-20
ROSEMARY JANET LANCASTER
Director 1991-01-17
ROY MAXWELL LANCASTER
Director 1991-01-17
RUDI JOHN ROY LANCASTER
Director 1995-07-06
SALLY EILEEN LANCASTER
Director 1998-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
HERBERT MICHAEL JACKSON
Company Secretary 1993-01-17 2006-05-20
BETSY DULCE MARY JONES
Director 1991-01-17 1994-01-01
GEORGE ALBERT NEWALL
Company Secretary 1991-01-17 1993-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSEMARY JANET LANCASTER WOOLACOMBE BAY HOLIDAY VILLAGE LIMITED Director 1992-01-17 CURRENT 1984-10-09 Active
ROSEMARY JANET LANCASTER WOOLACOMBE BAY HOTEL LIMITED(THE) Director 1992-01-17 CURRENT 1978-05-30 Active
ROY MAXWELL LANCASTER WOOLACOMBE BAY HOTEL LIMITED(THE) Director 1992-01-17 CURRENT 1978-05-30 Active
RUDI JOHN ROY LANCASTER WOOLACOMBE BAY HOLIDAY VILLAGE LIMITED Director 1995-07-06 CURRENT 1984-10-09 Active
SALLY EILEEN LANCASTER WOOLACOMBE BAY HOLIDAY VILLAGE LIMITED Director 1998-12-31 CURRENT 1984-10-09 Active
SALLY EILEEN LANCASTER LANCASTER LEISURE LIMITED Director 1998-12-31 CURRENT 1960-03-28 Active
SALLY EILEEN LANCASTER WOOLACOMBE BAY HOTEL LIMITED(THE) Director 1998-12-31 CURRENT 1978-05-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-06CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES
2023-12-08FULL ACCOUNTS MADE UP TO 28/02/23
2023-01-24CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-11-11FULL ACCOUNTS MADE UP TO 28/02/22
2022-11-11AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-01-25CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-01-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012243590009
2022-01-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012243590009
2022-01-10Memorandum articles filed
2022-01-10Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-10RES01ADOPT ARTICLES 10/01/22
2022-01-10MEM/ARTSARTICLES OF ASSOCIATION
2022-01-05DIRECTOR APPOINTED MR MICHAEL JOHN WILMOT
2022-01-05Current accounting period extended from 29/12/21 TO 28/02/22
2022-01-05APPOINTMENT TERMINATED, DIRECTOR ROSEMARY JANET LANCASTER
2022-01-05Appointment of Michael John Wilmot as company secretary on 2022-01-04
2022-01-05AP03Appointment of Michael John Wilmot as company secretary on 2022-01-04
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY JANET LANCASTER
2022-01-05AA01Current accounting period extended from 29/12/21 TO 28/02/22
2022-01-05AP01DIRECTOR APPOINTED MR MICHAEL JOHN WILMOT
2022-01-04DIRECTOR APPOINTED MS BEVERLEY JAYNE DIXON
2022-01-04DIRECTOR APPOINTED GRAHAM HODGSON
2022-01-04APPOINTMENT TERMINATED, DIRECTOR ROY MAXWELL LANCASTER
2022-01-04APPOINTMENT TERMINATED, DIRECTOR SALLY EILEEN LANCASTER
2022-01-04APPOINTMENT TERMINATED, DIRECTOR RUDI JOHN ROY LANCASTER
2022-01-04Termination of appointment of Lisa Marie Todd on 2021-12-20
2022-01-04Notification of Verdant Leisure Holdings Limited as a person with significant control on 2021-12-20
2022-01-04CESSATION OF LANCASTER LEISURE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-04REGISTERED OFFICE CHANGED ON 04/01/22 FROM C/O Glover Stanbury 30 Bear Street Barnstaple Devon EX32 7DD England
2022-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/22 FROM C/O Glover Stanbury 30 Bear Street Barnstaple Devon EX32 7DD England
2022-01-04PSC07CESSATION OF LANCASTER LEISURE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-04PSC02Notification of Verdant Leisure Holdings Limited as a person with significant control on 2021-12-20
2022-01-04TM02Termination of appointment of Lisa Marie Todd on 2021-12-20
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROY MAXWELL LANCASTER
2022-01-04AP01DIRECTOR APPOINTED MS BEVERLEY JAYNE DIXON
2021-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-10-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-10-08MR05All of the property or undertaking has been released from charge for charge number 1
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-16CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES
2020-09-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-08CH03SECRETARY'S DETAILS CHNAGED FOR LISA MARIE TODD on 2019-01-08
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 2000
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2018-01-05PSC05PSC'S CHANGE OF PARTICULARS / LANCASTER LEISURE LIMITED / 31/12/2017
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2018-01-05PSC05PSC'S CHANGE OF PARTICULARS / LANCASTER LEISURE LIMITED / 31/12/2017
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY JANET LANCASTER / 16/03/2017
2017-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY MAXWELL LANCASTER / 16/03/2017
2017-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUDI JOHN ROY LANCASTER / 16/03/2017
2017-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY EILEEN LANCASTER / 16/03/2017
2017-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/17 FROM C/O Glover Stanbury & Co 30 Bear Street Barnstaple Devon EX32 7DD
2017-03-16CH03SECRETARY'S DETAILS CHNAGED FOR LISA MARIE TODD on 2017-03-16
2017-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 012243590009
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 2000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-09-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-20CH03SECRETARY'S DETAILS CHNAGED FOR LISA MARIE HASTIE on 2016-07-19
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 2000
2016-01-06AR0105/01/16 ANNUAL RETURN FULL LIST
2015-09-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 2000
2015-01-08AR0108/01/15 ANNUAL RETURN FULL LIST
2014-09-29AA01Previous accounting period shortened from 30/12/13 TO 29/12/13
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 2000
2014-01-09AR0108/01/14 ANNUAL RETURN FULL LIST
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-28AA01Previous accounting period shortened from 31/12/12 TO 30/12/12
2013-01-29AR0111/01/13 FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-09AR0111/01/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-14AR0111/01/11 FULL LIST
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JANET LANCASTER / 31/12/2010
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY MAXWELL LANCASTER / 31/12/2010
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY EILEEN LANCASTER / 31/12/2010
2010-10-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-02-03AR0111/01/10 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY EILEEN LANCASTER / 01/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RUDI JOHN ROY LANCASTER / 01/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY MAXWELL LANCASTER / 01/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JANET LANCASTER / 01/01/2010
2009-10-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-01-12363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-01-15363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-09-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-02-01288cDIRECTOR'S PARTICULARS CHANGED
2007-02-01363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-06-05288bSECRETARY RESIGNED
2006-06-05288aNEW SECRETARY APPOINTED
2006-01-18363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-10-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-01-26363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-09-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-01-21363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-01-22363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-10-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-01-27363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-07-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-01-21363sRETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS
2000-10-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-01-27287REGISTERED OFFICE CHANGED ON 27/01/00 FROM: BECKET HOUSE 1 LAMBETH PALACE ROAD LONDON SE1 7EU
2000-01-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-26363sRETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS
1999-10-04AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-30395PARTICULARS OF MORTGAGE/CHARGE
1999-02-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-02-03363sRETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS
1998-12-31288aNEW DIRECTOR APPOINTED
1998-10-13AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-26363sRETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS
1997-10-30AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-19363sRETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS
1996-10-31AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-01395PARTICULARS OF MORTGAGE/CHARGE
1996-02-01395PARTICULARS OF MORTGAGE/CHARGE
1996-01-24363sRETURN MADE UP TO 11/01/96; FULL LIST OF MEMBERS
1995-09-26AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-07-14288NEW DIRECTOR APPOINTED
1995-01-30363sRETURN MADE UP TO 11/01/95; NO CHANGE OF MEMBERS
1994-08-26395PARTICULARS OF MORTGAGE/CHARGE
1994-08-15AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-02-06288DIRECTOR RESIGNED
1994-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
1994-02-06363sRETURN MADE UP TO 11/01/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
552 - Holiday and other short-stay accommodation
55201 - Holiday centres and villages




Licences & Regulatory approval
We could not find any licences issued to GOLDEN COAST SPORTING VILLAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GOLDEN COAST SPORTING VILLAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-09 Outstanding SVENSKA HANDELSBANKEN AB(PUBL)
DEBENTURE 1999-09-30 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-02-01 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-02-01 Outstanding MIDLAND BANK PLC
CHARGE 1994-08-26 Outstanding MIDLAND BANK PLC
MORTGAGE 1976-10-04 Outstanding MIDLAND BANK LTD
FLOATING CHARGE 1976-05-13 Outstanding MIDLAND BANK LTD
MORTGAGE 1976-05-13 Outstanding MIDLAND BANK LTD
MORTGAGE 1976-05-13 Outstanding MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOLDEN COAST SPORTING VILLAS LIMITED

Intangible Assets
Patents
We have not found any records of GOLDEN COAST SPORTING VILLAS LIMITED registering or being granted any patents
Domain Names

GOLDEN COAST SPORTING VILLAS LIMITED owns 5 domain names.

gcvillage.co.uk   thvillage.co.uk   woolacombe-bay.co.uk   woolacombe.co.uk   efvillage.co.uk  

Trademarks
We have not found any records of GOLDEN COAST SPORTING VILLAS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GOLDEN COAST SPORTING VILLAS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2015-12-08 GBP £630 Materials & Consumables
Devon County Council 2014-05-14 GBP £538
Essex County Council 2013-10-25 GBP £6,421
Essex County Council 2013-10-25 GBP £7,705
Essex County Council 2013-10-14 GBP £5,890
Essex County Council 2013-03-28 GBP £1,451
Essex County Council 2013-03-28 GBP £1,451

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GOLDEN COAST SPORTING VILLAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GOLDEN COAST SPORTING VILLAS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2015-02-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2013-02-0195066200Inflatable balls

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOLDEN COAST SPORTING VILLAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOLDEN COAST SPORTING VILLAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.